LINDFIELD COURT (NO.2) GUILDFORD RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 00826143
Status Active
Incorporation Date 5 November 1964
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 28 September 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 240 . The most likely internet sites of LINDFIELD COURT (NO.2) GUILDFORD RESIDENTS ASSOCIATION LIMITED are www.lindfieldcourtno2guildfordresidentsassociation.co.uk, and www.lindfield-court-no-2-guildford-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Lindfield Court No 2 Guildford Residents Association Limited is a Private Limited Company. The company registration number is 00826143. Lindfield Court No 2 Guildford Residents Association Limited has been working since 05 November 1964. The present status of the company is Active. The registered address of Lindfield Court No 2 Guildford Residents Association Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLOUGHLEY, Peter Andrew is a Director of the company. FELTON, Susan Elsie is a Director of the company. Secretary ATKINS, Eric William Lester has been resigned. Secretary CARTER, Hector has been resigned. Secretary FELTON, Susan Elsie has been resigned. Secretary KAYE, Lillian Molly has been resigned. Secretary PEACOCK, Barbara has been resigned. Secretary THOMPSON, Sally has been resigned. Secretary TOOZE, Jonathan Nicholas Andrew has been resigned. Secretary HML ANDERTONS LTD has been resigned. Director ATKINS, Eric William Lester has been resigned. Director BOWDEN, Ena May has been resigned. Director BROWN, Roger James has been resigned. Director EGGLESTON, Mary Patricia has been resigned. Director EGGLESTON, Mary Patricia has been resigned. Director HARDY, Dulcie Pauline has been resigned. Director HML COMPANY SECRETARIAL SERVICES has been resigned. Director KAYE, Lillian Molly has been resigned. Director MAPLE, May has been resigned. Director NEWELL, Dora has been resigned. Director PAINE, Gabrielle Susannah has been resigned. Director PAINE, John Stephen has been resigned. Director PEACOCK, Barbara has been resigned. Director ROBERTSON, Renate has been resigned. Director STEVENS, Kathleen Ivy has been resigned. Director THOMPSON, Sally has been resigned. Director TOOZE, Jonathan Nicholas Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
CLOUGHLEY, Peter Andrew
Appointed Date: 17 March 2010
54 years old

Director
FELTON, Susan Elsie
Appointed Date: 22 March 2004
74 years old

Resigned Directors

Secretary
ATKINS, Eric William Lester
Resigned: 06 December 2004
Appointed Date: 05 December 2000

Secretary
CARTER, Hector
Resigned: 08 March 1996

Secretary
FELTON, Susan Elsie
Resigned: 01 January 2009
Appointed Date: 03 December 2007

Secretary
KAYE, Lillian Molly
Resigned: 01 December 1997
Appointed Date: 08 March 1996

Secretary
PEACOCK, Barbara
Resigned: 05 December 2000
Appointed Date: 01 December 1997

Secretary
THOMPSON, Sally
Resigned: 17 February 2006
Appointed Date: 06 December 2004

Secretary
TOOZE, Jonathan Nicholas Andrew
Resigned: 03 December 2007
Appointed Date: 13 June 2006

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 October 2009

Director
ATKINS, Eric William Lester
Resigned: 06 December 2004
Appointed Date: 13 December 1994
106 years old

Director
BOWDEN, Ena May
Resigned: 12 May 1991
113 years old

Director
BROWN, Roger James
Resigned: 15 May 1995
90 years old

Director
EGGLESTON, Mary Patricia
Resigned: 25 June 1999
Appointed Date: 02 December 1996
100 years old

Director
EGGLESTON, Mary Patricia
Resigned: 05 December 1995
Appointed Date: 07 June 1991
100 years old

Director
HARDY, Dulcie Pauline
Resigned: 13 May 2004
Appointed Date: 01 December 1997
105 years old

Director
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 October 2009
Appointed Date: 01 January 2009

Director
KAYE, Lillian Molly
Resigned: 01 December 1997
Appointed Date: 05 December 1995
107 years old

Director
MAPLE, May
Resigned: 02 December 1996
111 years old

Director
NEWELL, Dora
Resigned: 19 November 2009
Appointed Date: 03 December 2007
107 years old

Director
PAINE, Gabrielle Susannah
Resigned: 03 December 2007
Appointed Date: 04 December 2004
57 years old

Director
PAINE, John Stephen
Resigned: 09 February 2010
Appointed Date: 09 February 2010
65 years old

Director
PEACOCK, Barbara
Resigned: 05 December 2000
99 years old

Director
ROBERTSON, Renate
Resigned: 13 June 2003
Appointed Date: 05 December 2000
88 years old

Director
STEVENS, Kathleen Ivy
Resigned: 29 August 1999
Appointed Date: 01 December 1997
115 years old

Director
THOMPSON, Sally
Resigned: 17 February 2006
Appointed Date: 18 August 2003
66 years old

Director
TOOZE, Jonathan Nicholas Andrew
Resigned: 25 May 2010
Appointed Date: 11 January 2010
44 years old

LINDFIELD COURT (NO.2) GUILDFORD RESIDENTS ASSOCIATION LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
29 Feb 2016
Total exemption full accounts made up to 28 September 2015
15 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 240

18 Feb 2015
Total exemption full accounts made up to 28 September 2014
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 240

...
... and 103 more events
13 Jan 1988
Full accounts made up to 29 September 1987

13 Jan 1988
Return made up to 10/12/87; full list of members

28 Mar 1987
Full accounts made up to 29 September 1986

28 Mar 1987
Return made up to 11/12/86; full list of members

05 Nov 1964
Memorandum of association